Search icon

TOKYO CENTURY (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOKYO CENTURY (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1989 (36 years ago)
Entity Number: 1315883
ZIP code: 10577
County: Westchester
Place of Formation: Delaware
Address: 2500 Westchester Ave, Suite 310, Purchase, NY, United States, 10577

Chief Executive Officer

Name Role Address
CHRIS ENBOM Chief Executive Officer 2500 WESTCHESTER AVE, SUITE 310, PURCHASE, NY, United States, 10577

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TOKYO CENTURY (USA) INC. DOS Process Agent 2500 Westchester Ave, Suite 310, Purchase, NY, United States, 10577

Form 5500 Series

Employer Identification Number (EIN):
133334520
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 2500 WESTCHESTER AVE, SUITE 310, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106001764 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230110000113 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210106062073 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-17398 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17399 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State